Chingford
London
E4 6AR
Director Name | Mrs Sarah Elizabeth Hopson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Forest Avenue Chingford London E4 6AR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr David Ian Claydon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 135/137 Station Road Chingford London E4 6AG |
Registered Address | 5 Forest Avenue Chingford London E4 6AR |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Hopson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,325 |
Cash | £16 |
Current Liabilities | £112,456 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
7 September 2020 | Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 5 Forest Avenue Chingford London E4 6AR on 7 September 2020 (1 page) |
7 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
8 October 2015 | Company name changed hopson & claydon LIMITED\certificate issued on 08/10/15
|
8 October 2015 | Company name changed hopson & claydon LIMITED\certificate issued on 08/10/15
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 August 2015 | Appointment of Mrs. Sarah Elizabeth Hopson as a director on 18 June 2015 (2 pages) |
24 August 2015 | Appointment of Mrs. Sarah Elizabeth Hopson as a director on 18 June 2015 (2 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
12 February 2015 | Termination of appointment of David Ian Claydon as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of David Ian Claydon as a director on 12 February 2015 (1 page) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
23 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
20 September 2012 | Statement of capital following an allotment of shares on 16 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 16 September 2012
|
30 August 2012 | Appointment of Mr David Ian Claydon as a director (2 pages) |
30 August 2012 | Appointment of Mr David Ian Claydon as a director (2 pages) |
29 August 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
29 August 2012 | Appointment of Mr James Alasdair Hopson as a director (2 pages) |
29 August 2012 | Appointment of Mr James Alasdair Hopson as a director (2 pages) |
29 August 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
24 August 2012 | Incorporation (36 pages) |
24 August 2012 | Incorporation (36 pages) |